Company NameLondon Scenes And Framing Limited
Company StatusDissolved
Company Number05112453
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rodney Sebastian Wilson Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shaftesbury Villas
Allen Street
London
W8 6UZ
Secretary NameMr Rodney Sebastian Wilson Richards
NationalityBritish
StatusClosed
Appointed04 March 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 14 February 2017)
RoleCompany Director
Correspondence Address3 Shaftesbury Villas Allen Street
London
W8 6UZ
Director NameMrs Cherille Jocelyn McNeil Halward
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Maydew House
Abbeyfield Road
London
SE16 2DP
Director NameMr Gerald McNeil Halward
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Maydew House
Abbeyfield Road
London
SE16 2DP
Secretary NameMr Gerald McNeil Halward
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Maydew House
Abbeyfield Road
London
SE16 2DP

Contact

Websiteabbeyroadframing.co.uk

Location

Registered Address3 Shaftesbury Villas
Allen Street
London
W8 6UZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Executors Of Gerald Henry Mcneil Halward
100.00%
Ordinary

Financials

Year2014
Net Worth£19,306
Cash£22,797
Current Liabilities£13,563

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Registered office address changed from 3 Shaftesbury Villas Allen Street London W8 6UZ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 3 Shaftesbury Villas Allen Street London W8 6UZ on 1 May 2014 (1 page)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
30 April 2014Secretary's details changed for Rodney Richards on 4 March 2014 (1 page)
30 April 2014Secretary's details changed for Rodney Richards on 4 March 2014 (1 page)
25 March 2014Appointment of Rodney Richards as a secretary (3 pages)
25 March 2014Registered office address changed from 1364 London Road Norbury London SW16 4DE on 25 March 2014 (2 pages)
25 March 2014Termination of appointment of Gerald Mcneil Halward as a secretary (2 pages)
25 March 2014Termination of appointment of Gerald Mcneil Halward as a director (2 pages)
25 March 2014Appointment of Rodney Richard as a director (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
28 June 2013Termination of appointment of Cherille Mcneil Halward as a director (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 26/04/07; full list of members (3 pages)
4 April 2007Registered office changed on 04/04/07 from: 90 norwood high street west norwood london SE27 9NW (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 26/04/06; full list of members (7 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 May 2005Return made up to 26/04/05; full list of members (7 pages)
17 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 April 2004Incorporation (15 pages)